MCCULLOCHS (CI2) LIMITED

Ranscombe Farm House, Cuxton, ME2 1LA, Kent
StatusACTIVE
Company No.07772143
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MCCULLOCHS (CI2) LIMITED is an active private limited company with number 07772143. It was incorporated 12 years, 8 months, 28 days ago, on 13 September 2011. The company address is Ranscombe Farm House, Cuxton, ME2 1LA, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Hill

Termination date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mccullochs (Ci) Limited

Notification date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Palm Investments Limited

Cessation date: 2021-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Martin John Hill

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Hill

Cessation date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Palm Investments Limited

Notification date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Martin John Hill

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Paul David Ross-Gower

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Kingsley Smith

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Ivan Stephen Kingsley Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Old address: Ranscombe Farm House Cuxton Rochester Kent ME2 1LA

Change date: 2012-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Old address: 21 St Thomas Street Bristol BS1 6JS United Kingdom

Change date: 2012-09-21

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AD ENVIRONMENTAL SERVICES LTD

2 CHANTRY LANE,BASILDON,SS15 5FZ

Number:11823518
Status:ACTIVE
Category:Private Limited Company

AG STACEY ELECTRONICS LTD

312 SHENLEY ROAD,BOREHAMWOOD,WD6 1TT

Number:09488528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAM UPPAL LTD

14 CRAWSHAY CLOSE,SEVENOAKS,TN13 3EJ

Number:11610588
Status:ACTIVE
Category:Private Limited Company

REES INDUSTRIAL CONSULTING LTD

26 MELTON ROAD,LEAMINGTON SPA,CV32 7DJ

Number:05987323
Status:ACTIVE
Category:Private Limited Company

S & E CARTER INVESTMENTS LTD

37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,GLOUCESTERSHIRE,GL20 8SD

Number:11122944
Status:ACTIVE
Category:Private Limited Company

SEASONS SPRINGSIDE MANAGEMENT LIMITED

3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF

Number:07963370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source